PHOENIX SUPERABRASIVES LIMITED

Register to unlock more data on OkredoRegister

PHOENIX SUPERABRASIVES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02183023

Incorporation date

22/10/1987

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O VALENTINE & CO, 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire WD6 2FXCopy
copy info iconCopy
See on map
Latest events (Record since 22/10/1987)
dot icon10/08/2016
Final Gazette dissolved following liquidation
dot icon10/05/2016
Return of final meeting in a creditors' voluntary winding up
dot icon19/10/2015
Registered office address changed from C/O Valentine & Co 3rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE to C/O Valentine & Co 5 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2FX on 2015-10-20
dot icon27/05/2015
Liquidators' statement of receipts and payments to 2015-03-31
dot icon23/04/2014
Notice to Registrar of Companies of Notice of disclaimer
dot icon03/04/2014
Registered office address changed from Phoenix Works Hall Lane Walsall Wood Walsall West Midlands WS9 9AS on 2014-04-04
dot icon02/04/2014
Statement of affairs with form 4.19
dot icon02/04/2014
Appointment of a voluntary liquidator
dot icon02/04/2014
Resolutions
dot icon13/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon08/05/2013
Annual return made up to 2013-05-01 with full list of shareholders
dot icon25/02/2013
Termination of appointment of Hazel Hall as a secretary
dot icon14/05/2012
Annual return made up to 2012-05-01 with full list of shareholders
dot icon14/05/2012
Termination of appointment of Michael Watton as a director
dot icon06/03/2012
Appointment of Mr Paul Witten as a director
dot icon26/01/2012
Total exemption small company accounts made up to 2011-09-30
dot icon27/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon07/04/2011
Registered office address changed from 13 Station Road London N3 2SB on 2011-04-08
dot icon21/03/2011
Annual return made up to 2011-03-01 with full list of shareholders
dot icon13/09/2010
Total exemption small company accounts made up to 2009-09-30
dot icon06/04/2010
Annual return made up to 2010-03-01 with full list of shareholders
dot icon31/08/2009
Total exemption small company accounts made up to 2008-09-30
dot icon31/08/2009
Appointment terminated secretary lorraine warke
dot icon23/04/2009
Secretary appointed mrs hazel hall
dot icon23/03/2009
Return made up to 01/03/09; no change of members
dot icon14/09/2008
Total exemption small company accounts made up to 2007-09-30
dot icon14/03/2008
Return made up to 01/03/08; full list of members
dot icon11/12/2007
Total exemption small company accounts made up to 2006-09-30
dot icon25/03/2007
Return made up to 01/03/07; full list of members
dot icon08/11/2006
Total exemption small company accounts made up to 2005-09-30
dot icon01/03/2006
Return made up to 01/03/06; full list of members
dot icon31/08/2005
Total exemption full accounts made up to 2004-09-30
dot icon08/03/2005
Return made up to 01/03/05; full list of members
dot icon06/09/2004
Total exemption full accounts made up to 2003-09-30
dot icon30/03/2004
Return made up to 01/03/04; full list of members
dot icon07/04/2003
Total exemption full accounts made up to 2002-09-30
dot icon17/03/2003
Return made up to 01/03/03; full list of members
dot icon29/04/2002
Total exemption full accounts made up to 2001-09-30
dot icon24/04/2002
Return made up to 01/03/02; full list of members
dot icon03/06/2001
Full accounts made up to 2000-09-30
dot icon30/04/2001
Return made up to 01/03/01; full list of members
dot icon25/06/2000
Accounting reference date extended from 31/08/00 to 30/09/00
dot icon06/03/2000
Return made up to 01/03/00; full list of members
dot icon23/11/1999
Full accounts made up to 1999-08-31
dot icon23/11/1999
Accounting reference date shortened from 31/12/99 to 31/08/99
dot icon01/11/1999
Particulars of mortgage/charge
dot icon18/10/1999
Certificate of change of name
dot icon03/10/1999
New director appointed
dot icon03/10/1999
New secretary appointed
dot icon22/09/1999
Ad 31/08/99--------- £ si 9998@1=9998 £ ic 2/10000
dot icon22/09/1999
Resolutions
dot icon22/09/1999
Resolutions
dot icon22/09/1999
£ nc 100/10000 31/08/99
dot icon22/09/1999
Registered office changed on 23/09/99 from: po box 58 alma street smethwick warley west midlands B66 2RP
dot icon19/09/1999
Director resigned
dot icon19/09/1999
Director resigned
dot icon19/09/1999
Secretary resigned
dot icon16/08/1999
Accounts for a dormant company made up to 1998-12-31
dot icon29/03/1999
Return made up to 01/03/99; full list of members
dot icon18/06/1998
Accounts for a dormant company made up to 1997-12-31
dot icon29/03/1998
Return made up to 01/03/98; full list of members
dot icon16/07/1997
Accounts for a dormant company made up to 1996-12-27
dot icon10/04/1997
Return made up to 01/03/97; full list of members
dot icon16/09/1996
Accounts for a dormant company made up to 1995-12-29
dot icon11/04/1996
Return made up to 01/03/96; full list of members
dot icon08/11/1995
Accounting reference date shortened from 31/01 to 31/12
dot icon04/10/1995
Director resigned;new director appointed
dot icon04/10/1995
Secretary resigned;new secretary appointed
dot icon31/07/1995
Director resigned;new director appointed
dot icon31/07/1995
Registered office changed on 01/08/95 from: ci group PLC defiant house pendeford office park wobaston road wolverhampton WV9 5HA
dot icon05/06/1995
Accounts for a dormant company made up to 1995-01-31
dot icon07/03/1995
Return made up to 01/03/95; full list of members
dot icon04/01/1995
Registered office changed on 05/01/95 from: c I group PLC 1ST floor defiant house pendeford bus pk wobaston road wolverhampton west mid. WV9 5HA
dot icon21/11/1994
Registered office changed on 22/11/94 from: c/o ci group PLC showell road wolverhampton west mids WV10 9NL
dot icon16/06/1994
Accounts for a dormant company made up to 1994-01-31
dot icon05/05/1994
Director resigned
dot icon05/05/1994
Resolutions
dot icon09/03/1994
Return made up to 01/03/94; full list of members
dot icon02/02/1994
New director appointed
dot icon18/10/1993
Accounts for a dormant company made up to 1993-01-31
dot icon31/08/1993
Director's particulars changed
dot icon10/03/1993
Return made up to 01/03/93; full list of members
dot icon26/11/1992
Accounts for a dormant company made up to 1992-01-31
dot icon06/09/1992
Secretary resigned;new secretary appointed
dot icon29/03/1992
Return made up to 01/03/92; full list of members
dot icon01/12/1991
Accounts for a dormant company made up to 1991-01-31
dot icon28/05/1991
Return made up to 04/05/91; change of members
dot icon23/05/1991
Registered office changed on 24/05/91 from: showell road wolverhampton west mmidlands wv 109
dot icon27/02/1991
Director resigned;new director appointed
dot icon20/12/1990
Return made up to 03/08/90; full list of members
dot icon13/12/1990
New director appointed
dot icon22/11/1990
Certificate of change of name
dot icon22/11/1990
Certificate of change of name
dot icon18/11/1990
Accounts for a dormant company made up to 1990-01-31
dot icon10/12/1989
Accounts for a dormant company made up to 1989-01-31
dot icon10/12/1989
Secretary resigned;new secretary appointed;director resigned
dot icon10/12/1989
Resolutions
dot icon10/12/1989
Return made up to 04/05/89; full list of members
dot icon24/02/1988
New director appointed
dot icon15/02/1988
Certificate of change of name
dot icon15/02/1988
Certificate of change of name
dot icon17/01/1988
Secretary resigned;new secretary appointed
dot icon17/01/1988
Director resigned
dot icon04/01/1988
Wd 09/12/87 pd 01/12/87--------- £ si 2@1
dot icon10/12/1987
Certificate of change of name
dot icon10/12/1987
Certificate of change of name
dot icon09/12/1987
Registered office changed on 10/12/87 from: ground floor 10 newhall street birminmgham B3 3LX
dot icon09/12/1987
Accounting reference date notified as 31/01
dot icon07/12/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon07/12/1987
Registered office changed on 08/12/87 from: 183-185 bermondsey st london SE1 3UW
dot icon22/10/1987
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2012
dot iconLast change occurred
29/09/2012

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/09/2012
dot iconNext account date
29/09/2013
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Marshall, Howard Cleveley
Director
25/07/1995 - 31/08/1999
62
Witten, Paul Henry
Director
07/03/2012 - Present
7
Burr, Christopher John
Director
31/08/1995 - 31/08/1999
86
Mcgreal, Anthony Gerard
Director
18/01/1994 - 31/08/1995
10
Watton, Michael John
Director
31/08/1999 - 27/02/2012
1

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About PHOENIX SUPERABRASIVES LIMITED

PHOENIX SUPERABRASIVES LIMITED is an(a) Dissolved company incorporated on 22/10/1987 with the registered office located at C/O VALENTINE & CO, 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire WD6 2FX. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of PHOENIX SUPERABRASIVES LIMITED?

toggle

PHOENIX SUPERABRASIVES LIMITED is currently Dissolved. It was registered on 22/10/1987 and dissolved on 10/08/2016.

Where is PHOENIX SUPERABRASIVES LIMITED located?

toggle

PHOENIX SUPERABRASIVES LIMITED is registered at C/O VALENTINE & CO, 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire WD6 2FX.

What does PHOENIX SUPERABRASIVES LIMITED do?

toggle

PHOENIX SUPERABRASIVES LIMITED operates in the Manufacture of power-driven hand tools (28.24 - SIC 2007) sector.

What is the latest filing for PHOENIX SUPERABRASIVES LIMITED?

toggle

The latest filing was on 10/08/2016: Final Gazette dissolved following liquidation.